Search icon

SIGNATURE PUBLISHING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGNATURE PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000086277
FEI/EIN Number 263404456
Address: 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURTADO ZILDILAINE President 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
SOUZA JOLCELI Vice President 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
FURTADO ZILDILAINE Agent 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900330 FLORIDA SIGNATURE EXPIRED 2008-09-23 2013-12-31 - 1015 W. NEWPORT CENTER DRIVE, SUITE 104, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-04-30 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State